Stretford
Manchester
M32 8PP
Secretary Name | Jacqueline Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | 9 North Drive Audenshaw Manchester M34 5SA |
Director Name | Mr Michael Anthony Roche |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Secretary Name | Mr Paul Dennis Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 112 Norwood Road Stretford Manchester M32 8PP |
Secretary Name | Mr Richard Andrew Stripe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Albemarle Avenue West Didsbury Manchester Greater Manchester M20 1HX |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,104,035 |
Gross Profit | £300,570 |
Net Worth | £228,268 |
Cash | £106,397 |
Current Liabilities | £476,694 |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (7 pages) |
16 November 1998 | Appointment of a voluntary liquidator (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Statement of affairs (6 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: cooper lancaster brewers century house 11ST peters square manchester lancashire M2 3DN (1 page) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
19 November 1997 | Particulars of mortgage/charge (6 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: prosress house 396 wilmslow road withington manchester M20 3BN (1 page) |
29 July 1997 | £ ic 2/1 06/06/97 £ sr 1@1=1 (1 page) |
26 June 1997 | Resolutions
|
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
23 January 1997 | Return made up to 04/01/97; no change of members
|
25 July 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
15 February 1996 | Return made up to 04/01/96; no change of members
|